Company NamePilotree Limited
Company StatusDissolved
Company Number01610955
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony John Butler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2003)
RoleComputer Consultant
Correspondence AddressThe Cedars 36 Queen Street
Castle Hedingham
Halstead
Essex
CO9 3HA
Director NameMrs Margaret Butler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2003)
RoleSecretary
Correspondence AddressThe Cedars 36 Queen Street
Castle Hedingham
Halstead
Essex
CO9 3HA
Secretary NameMrs Margaret Butler
NationalityBritish
StatusClosed
Appointed06 July 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressThe Cedars 36 Queen Street
Castle Hedingham
Halstead
Essex
CO9 3HA

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£34,016
Cash£41,368
Current Liabilities£7,352

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 1999Return made up to 06/07/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Return made up to 06/07/98; no change of members (4 pages)
21 July 1997Return made up to 06/07/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 July 1996Return made up to 06/07/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 06/07/95; no change of members (4 pages)